About

Registered Number: SC311498
Date of Incorporation: 06/11/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years ago)
Registered Address: 13 Queen's Road, Aberdeen, AB15 4YL

 

Having been setup in 2006, Floris Ltd has its registered office in Aberdeen. The companies directors are listed as Harradine-greene, Laura, Bourlet, Mary Elizabeth, Steinmeyer, Nils Olin, Ward, Elizabeth Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARRADINE-GREENE, Laura 01 February 2018 - 1
BOURLET, Mary Elizabeth 25 August 2016 01 February 2018 1
STEINMEYER, Nils Olin 19 October 2012 11 February 2016 1
WARD, Elizabeth Ann 11 February 2016 13 July 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 25 February 2019
TM01 - Termination of appointment of director 08 February 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 03 October 2018
AP03 - Appointment of secretary 01 February 2018
TM02 - Termination of appointment of secretary 01 February 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 28 September 2017
CH03 - Change of particulars for secretary 25 May 2017
CH01 - Change of particulars for director 06 April 2017
CS01 - N/A 14 November 2016
TM01 - Termination of appointment of director 01 November 2016
AA - Annual Accounts 21 September 2016
RP04TM01 - N/A 15 September 2016
AP01 - Appointment of director 30 August 2016
TM01 - Termination of appointment of director 26 August 2016
AP03 - Appointment of secretary 26 August 2016
CH01 - Change of particulars for director 16 August 2016
TM01 - Termination of appointment of director 25 July 2016
TM02 - Termination of appointment of secretary 25 July 2016
AP01 - Appointment of director 25 July 2016
AP01 - Appointment of director 25 July 2016
AP01 - Appointment of director 31 March 2016
TM01 - Termination of appointment of director 30 March 2016
AP03 - Appointment of secretary 25 February 2016
TM02 - Termination of appointment of secretary 25 February 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 19 September 2013
AP01 - Appointment of director 04 December 2012
AR01 - Annual Return 03 December 2012
TM01 - Termination of appointment of director 25 October 2012
TM01 - Termination of appointment of director 25 October 2012
AP01 - Appointment of director 25 October 2012
AP03 - Appointment of secretary 25 October 2012
TM02 - Termination of appointment of secretary 25 October 2012
AA - Annual Accounts 01 October 2012
AD01 - Change of registered office address 27 August 2012
RESOLUTIONS - N/A 09 May 2012
CC04 - Statement of companies objects 09 May 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 03 May 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 03 May 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 03 May 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 03 May 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 03 May 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 03 May 2012
RESOLUTIONS - N/A 20 April 2012
RP04 - N/A 04 April 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 28 March 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 28 March 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 29 September 2011
AUD - Auditor's letter of resignation 07 July 2011
AR01 - Annual Return 13 December 2010
TM01 - Termination of appointment of director 08 October 2010
AA - Annual Accounts 23 August 2010
TM01 - Termination of appointment of director 18 May 2010
RESOLUTIONS - N/A 15 March 2010
AR01 - Annual Return 30 November 2009
RESOLUTIONS - N/A 25 November 2009
CAP-SS - N/A 25 November 2009
SH19 - Statement of capital 25 November 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 November 2009
AD01 - Change of registered office address 04 November 2009
MEM/ARTS - N/A 16 July 2009
CERTNM - Change of name certificate 16 July 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
AA - Annual Accounts 27 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
RESOLUTIONS - N/A 30 March 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 2009
123 - Notice of increase in nominal capital 30 March 2009
RESOLUTIONS - N/A 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 March 2009
AA - Annual Accounts 14 March 2009
466(Scot) - N/A 13 March 2009
466(Scot) - N/A 13 March 2009
466(Scot) - N/A 13 March 2009
466(Scot) - N/A 13 March 2009
466(Scot) - N/A 13 March 2009
466(Scot) - N/A 13 March 2009
466(Scot) - N/A 11 March 2009
466(Scot) - N/A 11 March 2009
410(Scot) - N/A 04 March 2009
410(Scot) - N/A 04 March 2009
363a - Annual Return 26 November 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
363a - Annual Return 29 January 2008
410(Scot) - N/A 21 December 2007
410(Scot) - N/A 21 December 2007
RESOLUTIONS - N/A 27 March 2007
RESOLUTIONS - N/A 27 March 2007
RESOLUTIONS - N/A 23 March 2007
RESOLUTIONS - N/A 23 March 2007
RESOLUTIONS - N/A 23 March 2007
RESOLUTIONS - N/A 23 March 2007
RESOLUTIONS - N/A 23 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2007
123 - Notice of increase in nominal capital 23 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
466(Scot) - N/A 01 March 2007
466(Scot) - N/A 01 March 2007
410(Scot) - N/A 01 March 2007
410(Scot) - N/A 01 March 2007
410(Scot) - N/A 01 March 2007
410(Scot) - N/A 01 March 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
MEM/ARTS - N/A 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
287 - Change in situation or address of Registered Office 29 January 2007
225 - Change of Accounting Reference Date 29 January 2007
CERTNM - Change of name certificate 26 January 2007
NEWINC - New incorporation documents 06 November 2006

Mortgages & Charges

Description Date Status Charge by
Security agreement 24 February 2009 Fully Satisfied

N/A

Floating charge 24 February 2009 Fully Satisfied

N/A

Deed of accession to debenture 12 December 2007 Fully Satisfied

N/A

Floating charge 12 December 2007 Fully Satisfied

N/A

Floating charge 12 February 2007 Fully Satisfied

N/A

Debenture 12 February 2007 Fully Satisfied

N/A

Floating charge 12 February 2007 Fully Satisfied

N/A

Floating charge 12 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.